- Company Overview for BURCOT(MR/SW) LIMITED (11332498)
- Filing history for BURCOT(MR/SW) LIMITED (11332498)
- People for BURCOT(MR/SW) LIMITED (11332498)
- More for BURCOT(MR/SW) LIMITED (11332498)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2022 | DS01 | Application to strike the company off the register | |
27 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
09 Jul 2020 | PSC02 | Notification of Hagley Homes Limited as a person with significant control on 1 July 2020 | |
09 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 July 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Neil Martin Guy as a director on 1 July 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Charnjit Singh Bhandal as a director on 1 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from Fitz Solicitors K House Slough Road Datchet Slough SL3 9AU England to Corner Oak 1 Homer Road Solihull B91 3QG on 7 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Irfan Habib as a director on 1 July 2020 | |
22 May 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 5 August 2019 | |
22 May 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 5 August 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
28 Apr 2020 | AD01 | Registered office address changed from 3 Rooksmead Road Sunbury-on-Thames TW16 6PD United Kingdom to Fitz Solicitors K House Slough Road Datchet Slough SL3 9AU on 28 April 2020 | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Jan 2020 | AP01 | Appointment of Mr Irfan Habib as a director on 5 August 2019 | |
16 Jan 2020 | TM02 | Termination of appointment of Fiona Ann Richardson as a secretary on 5 September 2019 | |
16 Jan 2020 | TM01 | Termination of appointment of Matthew James Turner Richardson as a director on 5 August 2019 | |
16 Jan 2020 | TM01 | Termination of appointment of Simon Warner as a director on 5 August 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
27 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-27
|